You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 Randolph Avenue Management Co. Limited LONDON


Founded in 1998, 110 Randolph Avenue Management, classified under reg no. 03685229 is an active company. Currently registered at 110 Randolph Avenue W9 1PQ, London the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Harkaran B., Ayesha S. and Danielle G. and others. In addition one secretary - Danielle G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

110 Randolph Avenue Management Co. Limited Address / Contact

Office Address 110 Randolph Avenue
Town London
Post code W9 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685229
Date of Incorporation Thu, 17th Dec 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Harkaran B.

Position: Director

Appointed: 09 September 2022

Ayesha S.

Position: Director

Appointed: 09 September 2022

Danielle G.

Position: Secretary

Appointed: 23 July 2021

Danielle G.

Position: Director

Appointed: 23 July 2021

Pamela L.

Position: Director

Appointed: 26 September 2001

Sophie W.

Position: Director

Appointed: 15 June 2021

Resigned: 09 September 2022

David S.

Position: Secretary

Appointed: 22 December 2015

Resigned: 23 July 2021

David S.

Position: Director

Appointed: 05 July 2011

Resigned: 23 July 2021

Salman K.

Position: Director

Appointed: 04 November 2010

Resigned: 05 July 2011

Stephanie P.

Position: Director

Appointed: 24 September 2001

Resigned: 04 November 2010

Mireille C.

Position: Director

Appointed: 17 December 1998

Resigned: 25 June 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 December 1998

Resigned: 17 December 1998

Mark B.

Position: Director

Appointed: 17 December 1998

Resigned: 26 September 2001

Ian W.

Position: Secretary

Appointed: 17 December 1998

Resigned: 22 December 2015

Ian W.

Position: Director

Appointed: 17 December 1998

Resigned: 22 December 2015

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1998

Resigned: 17 December 1998

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats identified, there is Harkaran B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ayesha S. This PSC has significiant influence or control over the company,. Moving on, there is Danielle G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Harkaran B.

Notified on 9 September 2022
Nature of control: significiant influence or control

Ayesha S.

Notified on 9 September 2022
Nature of control: significiant influence or control

Danielle G.

Notified on 24 June 2021
Nature of control: significiant influence or control

Pamela L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sophie W.

Notified on 20 December 2018
Ceased on 9 September 2022
Nature of control: 25-50% voting rights

David S.

Notified on 6 April 2016
Ceased on 24 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 9862 1453 2863 3032 9942 2862 4471 013382
Net Assets Liabilities 9182 1252 1292 0091 7011 988-5471 587
Cash Bank In Hand2102 055       
Debtors1 77690       
Net Assets Liabilities Including Pension Asset Liability759918       
Tangible Fixed Assets7 5007 500       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve756915       
Other
Creditors 8 7278 6618 6748 4858 0857 9599 0606 295
Fixed Assets 7 5007 5007 5007 5007 5007 5007 5007 500
Net Current Assets Liabilities-6 741-6 582-5 375-5 3715 4915 799-5 512-8 047-5 913
Total Assets Less Current Liabilities 9182 1252 1292 0091 7011 988-5471 587
Capital Employed759918       
Creditors Due Within One Year8 7278 727       
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation7 5007 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements